Search icon

LARRY'S MOBILE AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: LARRY'S MOBILE AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARRY'S MOBILE AUTO REPAIR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: P07000000338
FEI/EIN Number 208132456

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4590 BABCOCK STREET, NE, #107, PALM BAY, FL, 32905
Mail Address: 4590 BABCOCK STREET, NE, #107, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL LARRY L President 4590 BABCOCK STREET NE, PALM BAY, FL, 32905
MITCHELL LARRY L Agent 4590 BABCOCK STREET NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-16 - -
REGISTERED AGENT NAME CHANGED 2023-03-16 MITCHELL, LARRY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2013-04-30 4590 BABCOCK STREET, NE, #107, PALM BAY, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 4590 BABCOCK STREET NE, #107, PALM BAY, FL 32905 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-03-16
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State